Liquidation
Company Information for G & S LIFTING SERVICES LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
03350920
Private Limited Company
Liquidation |
Company Name | |
---|---|
G & S LIFTING SERVICES LIMITED | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in RM11 | |
Company Number | 03350920 | |
---|---|---|
Company ID Number | 03350920 | |
Date formed | 1997-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 11/04/2015 | |
Return next due | 09/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-10-07 02:38:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & S LIFTING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARRY ANDREETTI |
||
GARRY ANDREETTI |
||
STANLEY WILLIAM WEEKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY ANDREETTI |
Director | ||
CATHERINE MARY BRONITT |
Company Secretary | ||
JEREMY BRONITT |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LTS TRAFFIC MANAGEMENT LIMITED | Company Secretary | 2000-10-11 | CURRENT | 2000-10-11 | Active | |
LONDON LIFTING LIMITED | Company Secretary | 2000-10-11 | CURRENT | 2000-10-11 | Active - Proposal to Strike off | |
LTS TRAFFIC MANAGEMENT LIMITED | Director | 2000-10-11 | CURRENT | 2000-10-11 | Active | |
LONDON LIFTING LIMITED | Director | 2000-10-11 | CURRENT | 2000-10-11 | Active - Proposal to Strike off | |
LTS TRAFFIC MANAGEMENT LIMITED | Director | 2000-10-11 | CURRENT | 2000-10-11 | Active | |
LONDON LIFTING LIMITED | Director | 2000-10-11 | CURRENT | 2000-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM REAR OF TWO OAKS BROXHILL ROAD HAVERING-ATTE-BOWER ROMFORD RM4 1QH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM REAR OF TWO OAKS BROXHILL ROAD HAVERING-ATTE-BOWER ROMFORD RM4 1QH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/04/09; full list of members | |
287 | Registered office changed on 15/05/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/04/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/00 FROM: ANDREW M J KENNAR LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED W & G VIDEO POST LIMITED CERTIFICATE ISSUED ON 08/01/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-08-14 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GLE INVOICE FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & S LIFTING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as G & S LIFTING SERVICES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G & S LIFTING SERVICES LIMITED | Event Date | 2016-02-03 |
Paul James Pittman and Paul Anthony Higley , both of Price Bailey LLP , 69 Old Broad Street, London, EC2M 1QS . : For further details contact: Email: paul.pittman@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk, Tel: 020 7382 7441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G & S LIFTING SERVICES LIMITED | Event Date | 2016-02-03 |
Notice is hereby given that the following resolutions were passed on 03 February 2016 as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Paul James Pittman and Paul Anthony Higley , both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , (IP Nos. 13710 and 11910) be and they are hereby appointed as Joint Liquidators of the company for the purposes of such voluntary winding up and that the Joint Liquidators be empowered to act jointly and separately in attending to the matters arising in the winding up.” At the subsequent meeting of creditors held on 3 February 2016 the appointment of Paul James Pittman and Paul Anthony Higley as Joint Liquidators was confirmed. For further details contact: Email: paul.pittman@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk, Tel: 020 7382 7441 Garry Andreetti , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | G & S LIFTING SERVICES LIMITED | Event Date | 2016-02-03 |
Final Date for Proving: 18 September 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G & S LIFTING SERVICES LIMITED | Event Date | 2016-01-13 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS on 03 February 2016 at 10.30 am. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Paul James Pittman, Email: paul.pittman@pricebailey.co.uk or Tel: 0207 382 7439. Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk or Tel: 0207 382 7441. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |